Entity Name: | NORTHSIDE AGAPE' MINISTRIES CHURCH OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | N97000003564 |
FEI/EIN Number |
59-3449353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3790 45TH ST, VERO BEACH, FL, 32967, US |
Mail Address: | 3790 45TH ST, VERO BEACH, FL, 32967 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES BRENDA | Treasurer | 4680 57TH AVE, VERO BEACH, FL, 32967 |
BRYANT PAUL | Director | 1550 Crowberry Lane, Sebastian, FL, 32958 |
Pugh Terry L | Agent | 4545 38th Ave, VERO BEACH, FL, 32967 |
JONES BRENDA | Chairman | 4680 57TH AVE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-09 | 4545 38th Ave, VERO BEACH, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-09 | Pugh, Terry LSR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 3790 45TH ST, VERO BEACH, FL 32967 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-05-14 | - | - |
PENDING REINSTATEMENT | 2012-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2005-01-27 | - | - |
NAME CHANGE AMENDMENT | 2004-06-24 | NORTHSIDE AGAPE' MINISTRIES CHURCH OF GOD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-25 |
REINSTATEMENT | 2019-01-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State